Upon reading and filing the affirmation of Lawrence E. Tofel, sworn to on the 5th

Similar documents
FILED: NEW YORK COUNTY CLERK 04/18/ :19 PM INDEX NO /2016 NYSCEF DOC. NO. 314 RECEIVED NYSCEF: 04/18/2018

UPON READING AND FILING of the accompanying Affidavit of Charyn Powers,

FILED: KINGS COUNTY CLERK 08/02/ :23 AM INDEX NO /2016 NYSCEF DOC. NO. 7 RECEIVED NYSCEF: 08/02/2016

At Part of the Supreme Court of the. of New York, at the Courthouse thereof, 60 PLAINTIFF, DEFENDANTS.

June 2,2016. The Board of Managers of the Mondo Condo Condominium et al. v. LDV Greenwich LLC, etal. Index No

FILED: NEW YORK COUNTY CLERK 07/06/ :19 PM INDEX NO /2017 NYSCEF DOC. NO. 73 RECEIVED NYSCEF: 07/06/2017

Sample STATE OF NEW YORK CREDITOR. ,, SUMMONS Plaintiff, Index No. -vs- Date Filed: DEBTOR d/b/a. ,, Defendant. TO THE ABOVE-NAMED DEFENDANT:

IAS Part 54. IAS Part 54. WHEREAS, The Leon Waldman Discretionary Trust (the "Trust"), as plaintiff,

FILED: NEW YORK COUNTY CLERK 09/03/ :13 PM

J.S.C X Index No.: DLJ MORTGAGE CAPITAL, INC.

Plaintiff, Justice Lynn R. Kotler IA Part 8 NOTICE OF SETTLEMENT. By:. Mitchell J. Ge r, Esq. 31 West 52nd Street. New York, New York 10019

Sirs: Let the plaintiff, ELRAC LLC d/b/a ENTERPRISE RENT-A- PRESENT: Hon. GERALD LEBOVITS, J.S.C.

SETTLEMENT OF ORDER. PLEASE TAKE NOTICE that the annexed proposed order will be presented to Justice

Plaintiff, REFEREE TO COMPUTE LORIANN GAMBINO; MARIA MONTANINO; NEW Property Address: 267 WOODS OF

Plaintiffs, Upon reading and filing of the Affidavit in Support of Order to Show Cause with

Baosteel Resources Intl. Co. Ltd. v Ling Li 2015 NY Slip Op 30738(U) April 29, 2015 Supreme Court, New York County Docket Number: /2014 Judge:

Kin Lung Cheung v Nicosia 2014 NY Slip Op 32176(U) July 30, 2014 Sup Ct, Kings County Docket Number: /13 Judge: Mark I. Partnow Cases posted

UPON the annexed affirmation of Martin I. Nagel, Esq., dated August 25, 2014, and the exhibits annexed thereto;

FILED: NEW YORK COUNTY CLERK 07/22/ :39 AM INDEX NO /2016 NYSCEF DOC. NO. 63 RECEIVED NYSCEF: 07/22/2016

Upon reading (i) the annexed Verified Petition of Maria T. Vullo, Acting Superintendent

Appellate Term Docket Number: Upon the annexed affidavit of, dated, 2, and the papers annexed thereto,

AGREED MOTION FOR ENTRY OF CONSENT JUDGMENT AND PERMANENT INJUNCTION

U.S. Bank Natl. Assn. v Bethelmie 2012 NY Slip Op 31773(U) June 29, 2012 Supreme Court, Queens County Docket Number: 15315/2009 Judge: Robert J.

: : : : : : X. Upon full consideration of the entire record of the above-captioned

All other terms and conditions of the order dated July 11, 20J2 (a copy of which

Plaintiff. Defendants. UPON READING the annexed Affidavit of Bruce A. Hubbard, duly affirmed and

INSTRUCTIONS FOR FILING AN APPELLATE TERM, SECOND DEPARTMENT ORDER TO SHOW CAUSE

FILED: NEW YORK COUNTY CLERK 04/15/ :21 PM INDEX NO /2014 NYSCEF DOC. NO. 23 RECEIVED NYSCEF: 04/15/2016

PLEASE TAKE NOTICE, that upon the annexed affirmation of JEENA R. BELIL, dated XXXXXXX 4,

FILED: NEW YORK COUNTY CLERK 01/20/2010 INDEX NO /2010

The Bank of New York Mellon, f/k/a The Bank of New York, as Trustee on behalf of

be heard, why an order should not be made and entered herein:

Wachovia Bank of Delaware, NA v Henderson 2015 NY Slip Op 31324(U) June 19, 2015 Supreme Court, Queens County Docket Number: 16701/2010 Judge: Robert

Sheppard, Mullin, Richter & Hamilton LLP v Strenger 2015 NY Slip Op 30696(U) April 28, 2015 Supreme Court, New York County Docket Number: /2014

: : : : : : Upon full consideration of the entire record of the above-captioned rehabilitation

Caeser v Harlem USA Stores, Inc NY Slip Op 30722(U) April 18, 2016 Supreme Court, New York County Docket Number: /2013 Judge: Anil C.

: : : : : : : : : : : : I, Rafael Vergara, Esq., hereby affirm as follows pursuant to CPLR 2106:

FILED: RICHMOND COUNTY CLERK 09/17/ :10 PM INDEX NO /2014 NYSCEF DOC. NO. 72 RECEIVED NYSCEF: 09/17/2018

DOCKET NO.: HEARING DATE : SIR: at nine o clock in the forenoon or as

Case 1:18-cv Document 1 Filed 03/27/18 Page 1 of 12 PageID #: 1

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

ELITE SEM, INC. v Arabov 2016 NY Slip Op 30287(U) February 17, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Debra A.

FILED: QUEENS COUNTY CLERK 08/14/ :01 PM INDEX NO /2017 NYSCEF DOC. NO. 125 RECEIVED NYSCEF: 08/14/2018

Defendants. UPON review of the Notice of Motion dated June 10, 2016, the attorney Affirmation

PRESENT: HON. JOAN KENNEY, J.S.C X BPC ASSOCIATES, LP, Index No.

FILED: NEW YORK COUNTY CLERK 06/09/2014 INDEX NO /2013 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 06/09/2014

FILED: NEW YORK COUNTY CLERK 02/13/ :25 PM INDEX NO /2012 NYSCEF DOC. NO. 155 RECEIVED NYSCEF: 02/13/2017

Upon reading and filing the annexed affidavit of plaintiff,

- against - NOTICE OF MOTION

Case 2:14-cv JCC Document 98 Filed 11/24/15 Page 1 of 6 UNITED STATES DISTRICT COURT WESTERN DISTRICT OF WASHINGTON AT SEATTLE

Case 2:16-cv JNP Document 8 Filed 07/26/16 Page 1 of 5 IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF UTAH

Mount Sinai Hosp. v 1998 Alexander Karten Annuity Trust 2013 NY Slip Op 31234(U) June 10, 2013 Supreme Court, New York County Docket Number:

FILED: NEW YORK COUNTY CLERK 12/14/ :34 PM INDEX NO /2016 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 12/14/2016

herein, counsel will move this Court before the Honorable Denny Chin, United States District

Upon reading and filing the sworn narrative of Dr. Inna Khval, sworn to July 25, 2018;

FILED: NEW YORK COUNTY CLERK 07/12/ :28 PM INDEX NO /2014 NYSCEF DOC. NO. 203 RECEIVED NYSCEF: 07/12/2018

US Bank N.A. v Sylvester 2015 NY Slip Op 31101(U) June 19, 2015 Supreme Court, Suffolk County Docket Number: 17641/2009 Judge: Joseph Farneti Cases


FILED: NEW YORK COUNTY CLERK 08/22/ :01 AM INDEX NO /2017 NYSCEF DOC. NO. 25 RECEIVED NYSCEF: 08/22/2017

Case 3:11-cv JBA Document 200 Filed 05/13/11 Page 1 of 6 UNITED STATES DISTRICT COURT DISTRICT OF CONNECTICUT

FILED: NEW YORK COUNTY CLERK 02/14/ :34 AM INDEX NO /2016 NYSCEF DOC. NO. 28 RECEIVED NYSCEF: 02/14/2018

FILED: KINGS COUNTY CLERK 03/27/ :49 PM INDEX NO. 3189/2016 NYSCEF DOC. NO. 69 RECEIVED NYSCEF: 03/27/2018

Sethi v Singh 2011 NY Slip Op 33814(U) July 18, 2011 Sup Ct, Queens County Docket Number: 4958/11 Judge: Howard G. Lane Cases posted with a "30000"

Case 1:08-cv BMC-PK Document Filed 02/29/16 Page 1 of 5 PageID #: UNITED STATES DISTRICT COURT EASTERN DISTRICT OF NEW YORK

YORK CITY ENVIRONMENTAL CONTROL 272 VAN PELT AVENUE

Matell Contr. Co., Inc. v Fleetwood Food Corp NY Slip Op 33467(U) May 16, 2014 Supreme Court, Westchester County Docket Number:

FILED: NEW YORK COUNTY CLERK 10/03/ :34 AM INDEX NO /2014 NYSCEF DOC. NO. 34 RECEIVED NYSCEF: 10/03/2014

AFFIDAVIT OF DAVID A. SCHEFFEL IN SUPPORT OF MOTION FOR ADMISSIONS OF THOMAS P. SWIGERT AND ERIN E. CONTI PRO HAC VICE

FILED: KINGS COUNTY CLERK 06/20/ :49 PM INDEX NO /2016 NYSCEF DOC. NO. 22 RECEIVED NYSCEF: 06/20/2018

Zen Restoration, Inc. v Hirsch 2017 NY Slip Op 31737(U) August 14, 2017 Supreme Court, New York County Docket Number: /17 Judge: Lynn R.

FILED: NEW YORK COUNTY CLERK 05/22/ :59 PM INDEX NO /2013 NYSCEF DOC. NO. 201 RECEIVED NYSCEF: 06/01/2015

- STATE OF NEW YORK IAS TERM PART 23 NASSAU COUNTY -- ORDER

FILED: NEW YORK COUNTY CLERK 03/21/ :34 PM INDEX NO /2017 NYSCEF DOC. NO. 36 RECEIVED NYSCEF: 03/21/2017

Plaintiff, Defendant. for Denbury Resources, Inc. ("Denbury" or "Defendant") shares pursuant to the merger of

FILED: NEW YORK COUNTY CLERK 03/21/ :31 AM INDEX NO /2016 NYSCEF DOC. NO. 26 RECEIVED NYSCEF: 03/21/2017

FILED: NEW YORK COUNTY CLERK 01/12/ :18 PM INDEX NO /2016 NYSCEF DOC. NO. 21 RECEIVED NYSCEF: 01/12/2018

FILED: NEW YORK COUNTY CLERK 03/19/ :04 PM INDEX NO /2015 NYSCEF DOC. NO. 128 RECEIVED NYSCEF: 03/19/2018

FILED: BRONX COUNTY CLERK 11/22/ :25 AM INDEX NO /2016E

Notice of Cross Motion... 2 Affirmation in Opposition and Memorandum of Law Upon the foregoing papers the motion by plaintiffs, Dahlia

SUPREME COURT - NASSAU COUNTY IAS PART 14 PART MATRIMONIAL RULES & PROCEDURES (revised 05/23/17)

National Credit Union Admin. Bd. v Basin 2016 NY Slip Op 32456(U) December 13, 2016 Supreme Court, New York County Docket Number: /16 Judge:

Golden v Ameritube, LLC 2010 NY Slip Op 30461(U) March 3, 2010 Supreme Court, New York County Docket Number: /09 Judge: Judith J.

Ditech Fin. LLC v Naidu 2016 NY Slip Op 32110(U) September 9, 2016 Supreme Court, Queens County Docket Number: /2016 Judge: Robert J.

DAVID GAO and CHEN HUA a/k/a HUA CHEN, individually and derivatively as shareholders of TYT EAST CORP., and JIN HUA RESTAURANT, INC.

FILED: NEW YORK COUNTY CLERK 06/26/ :25 PM INDEX NO /2016 NYSCEF DOC. NO. 158 RECEIVED NYSCEF: 06/26/2018

Case 1:17-cv LAP Document 1 Filed 01/30/17 Page 1 of 3

FILED: NEW YORK COUNTY CLERK 08/01/ :41 PM INDEX NO /2015 NYSCEF DOC. NO. 31 RECEIVED NYSCEF: 08/01/2016. Exhibit C

mg Doc 8303 Filed 03/13/15 Entered 03/13/15 16:14:27 Main Document Pg 1 of 23

FILED: NEW YORK COUNTY CLERK 12/28/ :04 PM INDEX NO /2013 NYSCEF DOC. NO. 19 RECEIVED NYSCEF: 12/28/2016

COURT RULES OF THE HONORABLE RICHARD MOTT, J.S.C. 401 Union Street Columbia County Courthouse (Temporary)

Miller v Brunner 2018 NY Slip Op 31036(U) May 29, 2018 Supreme Court, Kings County Docket Number: /2018 Judge: Sylvia G. Ash Cases posted with

HSBC Bank USA v Murphy 2016 NY Slip Op 30850(U) May 3, 2016 Supreme Court, Queens County Docket Number: /2015 Judge: David Elliot Cases posted

93 South St. Rest. Corp. v South St. Seaport Ltd. Partnership 2013 NY Slip Op 31648(U) July 18, 2013 Supreme Court, New York County Docket Number:

Atria Retirement Props., L.P. v Bradford 2012 NY Slip Op 33460(U) August 22, 2012 Supreme Court, New York County Docket Number: /11 Judge:

Reply Affirmation of Erica B. Garay, Esq. dated December 4, 2003.

NEW YORK SUPREME COURT - QUEENS COUNTY. x Index No /2008 OPTION ONE MORTGAGE CORPORATION. x Motion Seq. No. 1

JPMorgan Chase Bank N.A. v Jacob 2016 NY Slip Op 32095(U) September 6, 2016 Supreme Court, Queens County Docket Number: 20755/2013 Judge: Robert J.

FILED: NEW YORK COUNTY CLERK 10/11/2013 INDEX NO /2013 NYSCEF DOC. NO. 298 RECEIVED NYSCEF: 10/11/2013

SHORT FORM ORDER SUPREME COURT OF THE STATE OF NEW YORK. Plaintiffs,

BOND PURCHASE CONTRACT

Transcription:

At an IAS Part of the Supreme Court of the State of New York, held at the Courthouse, 60 Centre Street, New York, New York on the day of, 2016 P R E S E N T: Hon. Justice. LANTAU HOLDINGS LTD., Plaintiff, -against- Index No: 653920/2016 Motion Seq. No. ORDER TO SHOW CAUSE ORIENT EQUAL INTERNATIONAL GROUP LIMITED, MR. WEIBIN HUANG, HUANG DONGPO, JAMES WANG (A/K/A LING WANG), HAITONG INTERNATIONAL SECURITIES COMPANY LIMITED, and LI WEN HAO, Defendants. Upon reading and filing the affirmation of Lawrence E. Tofel, sworn to on the 5th day of October, 2016, with the exhibits annexed thereto, the affidavit of Michael James Maloney, Esq, sworn to on October 6th, 2016 and the exhibits annexed thereto and the accompanying memorandum of law filed herewith, and all prior proceedings had in this action, and good and sufficient cause appearing therefrom, it is hereby: ORDERED, that defendants Orient Equal International Group Limited ( OEI ), Mr. Weibin Huang ( Weibin ), and Huang Dongpo ( Dongpo ) show cause before this Court, at I.A.S. Part, Room, of the courthouse located at 60 Centre Street, New York, New York, on, 2016 at o'clock in the forenoon, or as soon thereafter as counsel can be heard, why an Order should not be entered herein as follows: {00039881.} 1

(a) granting plaintiff Lantau Holdings Ltd. ("Plaintiff") a preliminary injunction, pursuant to N.Y. C.P.L.R. 6301, enjoining said defendants OEI, Dongpo, and Weibin, and all employees, servants, agents, attorneys (including but not limited to, their counsel K&L Gates LLP), affiliates, partners, and all other persons acting on behalf of or in concert with any of said defendants (collectively referred to herein as the Borrower-Defendants ), pending the entering of judgment in this action, from (i) prosecuting, contesting, and/or disputing any claims in any venue other than this Court concerning the rights and/or obligations of any Borrower-Defendants under and pursuant to those certain Loan Agreements, Springing-Pledge Agreements, and related instruments, by and between Plaintiff and Dongpo and by and between Plaintiff and OEI, along with the Limited Continuing Personal Guarantee by and between Plaintiff and Weibin, all dated as of May 6, 2016 (collectively the Loan Documents ), including but not limited to all claims asserted by or on behalf of any of the Borrower-Defendants by way of Third Party Notice issued in the action captioned as China Baoli Technologies Holdings Limited (f/k/a REX Global Entertainment Holdings Limited) v. Orient Equal International Group Limited, et al., Action No. 1399 of 2016, in the High Court of the Hong Kong Special Administrative Region, Court of First Instance (the Third-Party Claims ); and (ii) failing to withdraw, terminate, or otherwise discontinue any claims, {00039881.} 2

allegations, assertions, or other contentions pertaining to or implicating the rights and/or obligations of Plaintiff and any of the Borrower- Defendants under the Loan Documents in any action or proceeding other than this Court, including but not limited to the Third-Party Claims; and (iii) commencing, filing, submitting, initiating, litigating, joining issue, or otherwise disputing any issue of fact or law pertaining to or implicating the rights and/or obligations of Plaintiff and the Borrower- Defendants under the Loan Documents in any action or proceeding outside of this jurisdiction, including but not limited to the Third-Party Claims; and (b) enjoining Borrower-Defendants, and all employees, servants, agents, attorneys, affiliates, partners, and all other persons acting on behalf of or in concert with Borrower-Defendants, including K&L Gates LLP (counsel to OEI) from resisting, opposing or failing to submit to the exclusive jurisdiction of this Court any and all disputes, claims, issues, suit, action or other proceeding arising from or in any way related to the Loan Documents; and (c) granting Plaintiff such other and further relief that this Court may deem just and proper; and it is further ORDERED that sufficient cause having been shown therefor, pending the hearing and determination of Plaintiff s application for a preliminary injunction, pursuant to {00039881.} 3

CPLR 6301 and 6313, the Borrower-Defendants and all employees, servants, agents, attorneys, affiliates, partners, and all other persons acting on behalf of or in concert with any of said Borrower-Defendants (including their respective or collective counsel), pending the entering of judgment in this proceeding, are hereby temporarily restrained from (i) prosecuting, contesting, and/or disputing any claims in any venue outside of this Court concerning the rights and/or obligations of any party to the Loan Documents, including but not limited to all claims asserted by the Borrower-Defendants by way the Third-Party Claims or otherwise; and (ii) failing to withdraw, terminate, or otherwise discontinue any claims, allegations, assertions, or other contentions pertaining to or implicating the rights and/or obligations of the parties to the Loan Documents in any action or proceeding other than this, including but not limited to the Third- Party Claims; and (iii) commencing, filing, submitting, initiating, litigating, joining issue, or otherwise disputing any issue of fact or law pertaining to or implicating the rights and/or obligations of the parties to the Loan Documents in any action or proceeding other than this, including but not limited to the Third- Party Claims; and and it is further ORDERED that sufficient cause having been shown, let service of a copy of this Order, together with the papers upon which it was granted, be made upon the Borrower- Defendants by overnight mail upon each such defendant, as provided in the Loan Documents, and upon their counsel, K&L Gates, LLP, 599 Lexington Avenue, New York, New York 10022- {00039881.} 4

6030, and by email upon Joanna A. Diakos Kordalis, the attorney at K&L Gates, LLP with whom counsel for Plaintiff has been having recent communications concerning this action, as follows: joanna.diakoskordalis@klgates.com, and upon defendant Haitong by email to its counsel, Alan Howard, an attorney with the firm of Crowell & Moring LLP, at the email address ahoward@crowell.com, on or before, 2016, be deemed good and sufficient service thereof; and it is further ORDERED that answering papers, if any, for hearing on the application for preliminary injunction shall be served upon the attorneys for Plaintiff by delivering copies thereof via email and overnight mail to their offices and respective addresses as follows: Michael James Maloney, Esq., CKR Law LLP, 1330 Avenue of the Americas, 14th Floor, New York, NY 10019, mmaloney@ckrlaw.com, and Lawrence E. Tofel, Esq., LAWRENCE E. TOFEL, P.C., 163 Washington Ave., Suite 5B, Brooklyn, NY 11205, letofel@tofellaw.com, on or before noon on, 2016; and it is further ORDERED that Plaintiff shall serve its reply papers upon the Borrower- Defendants by overnight mail upon such Defendants and by email upon their counsel as aforesaid, on or before, 2016. ENTER: J.S.C. {00039881.} 5